CHAPMANS CHICKENS LIMITED
FRASERBURGH VILLAREST LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9AB

Company number SC183512
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address ANDERSON HOUSE, 9/11 FRITHSIDE STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9AB
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Grace Marion Chapman as a director on 18 November 2016. The most likely internet sites of CHAPMANS CHICKENS LIMITED are www.chapmanschickens.co.uk, and www.chapmans-chickens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Dyce Rail Station is 34.4 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapmans Chickens Limited is a Private Limited Company. The company registration number is SC183512. Chapmans Chickens Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Chapmans Chickens Limited is Anderson House 9 11 Frithside Street Fraserburgh Aberdeenshire Ab43 9ab. . BROWN & MCRAE is a Secretary of the company. CHAPMAN, Grace Marion is a Director of the company. CHAPMAN, Peter Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHAPMAN, Edith Harvey has been resigned. Director CHAPMAN, Peter John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
BROWN & MCRAE
Appointed Date: 05 March 1998

Director
CHAPMAN, Grace Marion
Appointed Date: 18 November 2016
55 years old

Director
CHAPMAN, Peter Andrew
Appointed Date: 14 March 2001
54 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 March 1998
Appointed Date: 03 March 1998

Director
CHAPMAN, Edith Harvey
Resigned: 01 March 2010
Appointed Date: 05 March 1998
78 years old

Director
CHAPMAN, Peter John
Resigned: 18 November 2016
Appointed Date: 05 March 1998
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 March 1998
Appointed Date: 03 March 1998

CHAPMANS CHICKENS LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Appointment of Mrs Grace Marion Chapman as a director on 18 November 2016
18 Nov 2016
Termination of appointment of Peter John Chapman as a director on 18 November 2016
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 220,000

...
... and 61 more events
27 Apr 1998
Secretary resigned
27 Apr 1998
New director appointed
27 Apr 1998
Registered office changed on 27/04/98 from: 24 great king street edinburgh EH3 6QN
27 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Mar 1998
Incorporation

CHAPMANS CHICKENS LIMITED Charges

9 July 2008
Standard security
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Blackslack farm, strichen, fraserburgh, aberdeenshire…
15 October 2001
Bond & floating charge
Delivered: 31 October 2001
Status: Satisfied on 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…